Search icon

PARADISE BANK

Company Details

Entity Name: PARADISE BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2013 (12 years ago)
Document Number: P05000073541
FEI/EIN Number 203037095
Address: 2420 N FEDERAL HWY, BOCA RATON, FL, 33431
Mail Address: 2420 N FEDERAL HWY, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARADISE BANK RETIREMENT SAVINGS PLAN 2023 203037095 2024-06-18 PARADISE BANK 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522110
Sponsor’s telephone number 5613925444
Plan sponsor’s address 2420 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing EIRENE WERTS
Valid signature Filed with authorized/valid electronic signature
PARADISE BANK RETIREMENT SAVINGS PLAN 2022 203037095 2023-06-13 PARADISE BANK 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522110
Sponsor’s telephone number 5613925444
Plan sponsor’s address 2420 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431
PARADISE BANK RETIREMENT SAVINGS PLAN 2021 203037095 2022-08-23 PARADISE BANK 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522110
Sponsor’s telephone number 5613925444
Plan sponsor’s address 2420 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431
PARADISE BANK RETIREMENT SAVINGS PLAN 2020 203037095 2021-08-02 PARADISE BANK 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522110
Sponsor’s telephone number 5613925444
Plan sponsor’s address 2420 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431
PARADISE BANK RETIREMENT SAVINGS PLAN 2020 203037095 2021-07-31 PARADISE BANK 72
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522110
Sponsor’s telephone number 5613925444
Plan sponsor’s address 2420 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Signature of

Role Employer/plan sponsor
Date 2021-06-22
Name of individual signing PARADISE BANK
Valid signature Filed with authorized/valid electronic signature
PARADISE BANK RETIREMENT SAVINGS PLAN 2019 203037095 2020-05-13 PARADISE BANK 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522110
Sponsor’s telephone number 5613925444
Plan sponsor’s address 2420 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431
PARADISE BANK RETIREMENT SAVINGS PLAN 2018 203037095 2019-07-24 PARADISE BANK 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522110
Sponsor’s telephone number 5613925444
Plan sponsor’s address 2420 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing WILLIAM J. BURKE
Valid signature Filed with authorized/valid electronic signature
PARADISE BANK RETIREMENT SAVINGS PLAN 2017 203037095 2018-05-17 PARADISE BANK 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522110
Sponsor’s telephone number 5613925444
Plan sponsor’s address 2420 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing WILLIAM J. BURKE
Valid signature Filed with authorized/valid electronic signature
PARADISE BANK RETIREMENT SAVINGS PLAN 2016 203037095 2017-09-21 PARADISE BANK 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522110
Sponsor’s telephone number 5613925444
Plan sponsor’s address 2420 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing WILLIAM J. BURKE
Valid signature Filed with authorized/valid electronic signature
PARADISE BANK RETIREMENT SAVINGS PLAN 2015 203037095 2016-07-15 PARADISE BANK 61
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522110
Sponsor’s telephone number 5613925444
Plan sponsor’s address 2420 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing WILLIAM J. BURKE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BURKE WILLIAM J Agent 2420 N FEDERAL HWY, BOCA RATON, FL, 33431

Director

Name Role Address
Kellogg Ward Director 2420 N FEDERAL HWY, BOCA RATON, FL, 33431
Burke William J Director 2420 N FEDERAL HWY, BOCA RATON, FL, 33431
Englert David W Director 2420 N FEDERAL HWY, BOCA RATON, FL, 33431
Gavin Dennis W Director 2420 N FEDERAL HWY, BOCA RATON, FL, 33431
Rafferty Kevin Director 2420 N FEDERAL HWY, BOCA RATON, FL, 33431
Sacket Kevin Director 2420 N FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
AMENDMENT 2013-01-10 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-12 BURKE, WILLIAM J No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 2420 N FEDERAL HWY, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 2420 N FEDERAL HWY, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2006-01-30 2420 N FEDERAL HWY, BOCA RATON, FL 33431 No data

Court Cases

Title Case Number Docket Date Status
PARADISE BANK VS VITO BUCARIO, et al. 4D2021-3379 2021-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA009467

Parties

Name PARADISE BANK
Role Appellant
Status Active
Representations Terrance W. Anderson, Jr., Rebecca A. Rodriguez
Name Thaddeus J. Pryor
Role Appellee
Status Active
Name Vito Bucario
Role Appellee
Status Active
Representations Michael Joseph Labbee, Walter G. Campbell, Tyler A. Hayden
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 2, 2022 motion for rehearing and or written opinion is denied.
Docket Date 2022-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Vito Bucario
Docket Date 2022-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* FOR WRITTEN OPINION
On Behalf Of Paradise Bank
Docket Date 2022-11-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s July 15, 2022 motion for award of appellate attorney's fees and costs is denied. Further,ORDERED that the August 1, 2022 motion for costs filed by Michael Labbee is denied without prejudice to seek costs in the trial court.
Docket Date 2022-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **AMENDED**
On Behalf Of Paradise Bank
Docket Date 2022-08-15
Type Response
Subtype Response
Description Response ~ ***AMENDED*** TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Paradise Bank
Docket Date 2022-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Vito Bucario
Docket Date 2022-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Paradise Bank
Docket Date 2022-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Paradise Bank
Docket Date 2022-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Paradise Bank
Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's July 8, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 15, 2022. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Paradise Bank
Docket Date 2022-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Paradise Bank
Docket Date 2022-06-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 7/8/22
Docket Date 2022-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Vito Bucario
Docket Date 2022-05-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee Vito Bucario’s May 13, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2022-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 13 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Vito Bucario
Docket Date 2022-05-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 5/20/22
Docket Date 2022-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Vito Bucario
Docket Date 2022-04-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 5/13/22
Docket Date 2022-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Vito Bucario
Docket Date 2022-04-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 4/29/22
Docket Date 2022-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Vito Bucario
Docket Date 2022-03-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Paradise Bank
Docket Date 2022-03-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 3/10/22***
On Behalf Of Paradise Bank
Docket Date 2022-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paradise Bank
Docket Date 2022-02-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 14 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 14, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Paradise Bank
Docket Date 2022-02-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/9/22
Docket Date 2022-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Paradise Bank
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Paradise Bank
Docket Date 2022-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1358 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-19
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Rebecca A. Rodriguez, Esquire's January 18, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 1/19/22***
On Behalf Of Paradise Bank
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vito Bucario
Docket Date 2021-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Paradise Bank
Docket Date 2021-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Paradise Bank
Docket Date 2021-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
LAWRENCE S. SCHWARTZ VS PARADISE BANK 4D2017-2909 2017-09-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA040968

Parties

Name LAWRENCE S. SCHWARTZ
Role Petitioner
Status Active
Representations Thomas U. Graner
Name PARADISE BANK
Role Respondent
Status Active
Representations Jennifer Jayne Kramer
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. The contempt order to show cause is not appealable or subject to certiorari review as petitioner fails to demonstrate irreparable harm. If necessary, petitioner may appeal from an order finding him in civil contempt.MAY, CIKLIN and CONNER, JJ., concur.
Docket Date 2017-10-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LAWRENCE S. SCHWARTZ
Docket Date 2017-10-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's supplemental appendix to the writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-10-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's supplemental appendix to the writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-10-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 10/11/17***
On Behalf Of LAWRENCE S. SCHWARTZ
Docket Date 2017-10-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL) ***STRICKEN, SEE 10/10/2017 ORDER***
On Behalf Of LAWRENCE S. SCHWARTZ
Docket Date 2017-10-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL APPENDIX
On Behalf Of LAWRENCE S. SCHWARTZ
Docket Date 2017-10-06
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a copy of the order for which review is sought.
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-09-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-09-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LAWRENCE S. SCHWARTZ
Docket Date 2017-09-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LAWRENCE S. SCHWARTZ
Docket Date 2017-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State